Company NameHappyhome Plumbing And Electrical (UK) Ltd
Company StatusActive
Company Number06585365
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Previous NamesRandhawa Plumbing & Electrical Limited and Happyhome Electrical And Plumbing (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Nagender Mahajan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(12 years after company formation)
Appointment Duration3 years, 11 months
RolePublic Health Specialist
Country of ResidenceEngland
Correspondence Address5 Redmead Rd
Hayes
UB3 4AU
Director NameMrs Sangeeta Mahajan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed22 May 2020(12 years after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Redmead Rd
Hayes
UB3 4AU
Director NameMr Bikramjeet Singh
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(12 years after company formation)
Appointment Duration3 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Redmead Rd
Hayes
UB3 4AU
Director NameMr Balwinder Singh Randhawa
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(1 week, 6 days after company formation)
Appointment Duration12 years (resigned 22 May 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Redmead Rd
Hayes
UB3 4AU
Director NameMr Shiv Singh Randhawa
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(1 week, 6 days after company formation)
Appointment Duration12 years (resigned 22 May 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Redmead Rd
Hayes
UB3 4AU
Secretary NameShiv Singh Randhawa
NationalityBritish
StatusResigned
Appointed19 May 2008(1 week, 6 days after company formation)
Appointment Duration12 years (resigned 22 May 2020)
RoleCompany Director
Correspondence Address184 Park Avenue
Southall
Middlesex
UB1 3AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 85611057
Telephone regionLondon

Location

Registered Address5 Redmead Rd
Hayes
UB3 4AU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Shareholders

50 at £1Balwinder Singh Randhawa
50.00%
Ordinary
50 at £1Shiv Singh Randhawa
50.00%
Ordinary

Financials

Year2014
Net Worth£1,374
Cash£15,033
Current Liabilities£357,471

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

26 May 2020Appointment of Mrs Sangeeta Mahajan as a director on 22 May 2020 (2 pages)
26 May 2020Termination of appointment of Shiv Singh Randhawa as a director on 22 May 2020 (1 page)
26 May 2020Cessation of Balwinder Singh Randhawa as a person with significant control on 22 May 2020 (1 page)
26 May 2020Cessation of Shiv Singh Randhawa as a person with significant control on 22 May 2020 (1 page)
26 May 2020Change of details for Mrs Sangeeta Mahajan as a person with significant control on 22 May 2020 (2 pages)
26 May 2020Notification of Bikramjeet Singh as a person with significant control on 22 May 2020 (2 pages)
26 May 2020Appointment of Mr Bikramjeet Singh as a director on 22 May 2020 (2 pages)
26 May 2020Termination of appointment of Balwinder Singh Randhawa as a director on 22 May 2020 (1 page)
26 May 2020Appointment of Mr Nagender Mahajan as a director on 22 May 2020 (2 pages)
26 May 2020Notification of Sangeeta Mahajan as a person with significant control on 22 May 2020 (2 pages)
26 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
26 May 2020Termination of appointment of Shiv Singh Randhawa as a secretary on 22 May 2020 (1 page)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
16 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 June 2010Amended accounts made up to 31 May 2009 (3 pages)
24 June 2010Amended accounts made up to 31 May 2009 (3 pages)
17 June 2010Director's details changed for Shiv Singh Randhawa on 6 May 2010 (2 pages)
17 June 2010Director's details changed for Balwinder Singh Randhawa on 6 May 2010 (2 pages)
17 June 2010Director's details changed for Shiv Singh Randhawa on 6 May 2010 (2 pages)
17 June 2010Director's details changed for Shiv Singh Randhawa on 6 May 2010 (2 pages)
17 June 2010Director's details changed for Balwinder Singh Randhawa on 6 May 2010 (2 pages)
17 June 2010Director's details changed for Balwinder Singh Randhawa on 6 May 2010 (2 pages)
17 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 May 2009Return made up to 06/05/09; full list of members (4 pages)
26 May 2009Return made up to 06/05/09; full list of members (4 pages)
29 May 2008Secretary appointed shiv singh randhawa (1 page)
29 May 2008Secretary appointed shiv singh randhawa (1 page)
21 May 2008Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 May 2008Director appointed balwinder singh randhawa (1 page)
21 May 2008Director appointed shiv singh randhawa (1 page)
21 May 2008Director appointed balwinder singh randhawa (1 page)
21 May 2008Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 May 2008Director appointed shiv singh randhawa (1 page)
7 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
7 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
6 May 2008Incorporation (9 pages)
6 May 2008Incorporation (9 pages)